About

Registered Number: 03204291
Date of Incorporation: 28/05/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Crown House, North Circular Road, Park Royal, London, NW10 7PN

 

Main Developments Ltd was registered on 28 May 1996, it has a status of "Active". We do not know the number of employees at the organisation. There is one director listed as Davis, Paul Malcolm for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIS, Paul Malcolm 30 November 2014 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
MR01 - N/A 06 February 2020
MR01 - N/A 06 February 2020
MR04 - N/A 05 February 2020
MR04 - N/A 05 February 2020
MR04 - N/A 05 February 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 10 October 2018
AP01 - Appointment of director 03 October 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 27 July 2017
PSC02 - N/A 27 July 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 29 May 2015
AP03 - Appointment of secretary 26 January 2015
TM02 - Termination of appointment of secretary 16 January 2015
AA - Annual Accounts 11 November 2014
CH01 - Change of particulars for director 12 September 2014
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 18 June 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
395 - Particulars of a mortgage or charge 22 January 2008
395 - Particulars of a mortgage or charge 22 January 2008
AA - Annual Accounts 22 January 2008
287 - Change in situation or address of Registered Office 16 October 2007
363s - Annual Return 02 July 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 17 February 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 11 June 2002
288c - Notice of change of directors or secretaries or in their particulars 21 May 2002
AA - Annual Accounts 02 October 2001
288c - Notice of change of directors or secretaries or in their particulars 03 September 2001
363s - Annual Return 14 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 19 June 2000
AA - Annual Accounts 25 January 2000
288c - Notice of change of directors or secretaries or in their particulars 03 August 1999
363s - Annual Return 06 June 1999
AA - Annual Accounts 26 November 1998
288c - Notice of change of directors or secretaries or in their particulars 12 August 1998
395 - Particulars of a mortgage or charge 24 June 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 31 March 1998
287 - Change in situation or address of Registered Office 12 January 1998
225 - Change of Accounting Reference Date 20 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
363s - Annual Return 01 July 1997
395 - Particulars of a mortgage or charge 29 May 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
287 - Change in situation or address of Registered Office 09 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288 - N/A 04 July 1996
288 - N/A 04 July 1996
NEWINC - New incorporation documents 28 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2020 Outstanding

N/A

A registered charge 29 January 2020 Outstanding

N/A

Legal charge 18 January 2008 Fully Satisfied

N/A

Legal charge 18 January 2008 Fully Satisfied

N/A

Legal charge 19 June 1998 Fully Satisfied

N/A

Legal charge 20 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.